ROBOTIC LEGACY SUBSIDIARY TWO PLC

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 123 PALL MALL LONDON SW1Y 5EA UNITED KINGDOM

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED HEPHAESTUS (UK) HOLDINGS SUBSIDIARY TWO PLC CERTIFICATE ISSUED ON 17/11/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDUSTRIAL TECHNOLOGY ADVISORS LLP / 01/01/2011

View Document

18/10/1118 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JON SHARROCK

View Document

22/11/1022 November 2010 CORPORATE SECRETARY APPOINTED INDUSTRIAL TECHNOLOGY ADVISORS LLP

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEMINWAY

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED RTS NORTH WEST PLC CERTIFICATE ISSUED ON 18/11/10

View Document

16/11/1016 November 2010 CHANGE OF NAME 05/11/2010

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER HEMINWAY / 05/11/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM ROBOTIC TECHNOLOGY SYSTEMS PLC GILCHRIST ROAD NORTHBANK INDUSTRIAL PARK IRLAM MANCHESTER M44 5AY ENGLAND

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JON SHARROCK

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY APPOINTED MR JON STEWART SHARROCK

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 44 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID WEBB

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED RTS NETWORKS PLC CERTIFICATE ISSUED ON 30/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/03/9915 March 1999 APPLICATION COMMENCE BUSINESS

View Document

02/03/992 March 1999 £ NC 50000/250000 17/02

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 05/10/98

View Document

08/10/988 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 Incorporation

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company